LTEK SYSTEMS LTD
Status | ACTIVE |
Company No. | 09030737 |
Category | Private Limited Company |
Incorporated | 08 May 2014 |
Age | 9 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LTEK SYSTEMS LTD is an active private limited company with number 09030737. It was incorporated 9 years, 11 months, 25 days ago, on 08 May 2014. The company address is Unit 12 Wilson Business Park Harper Way Unit 12 Wilson Business Park Harper Way, Chesterfield, S44 5JX, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type micro entity
Date: 02 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Change account reference date company previous shortened
Date: 05 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2022
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Gazette filings brought up to date
Date: 25 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company current shortened
Date: 31 Jul 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-31
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Change to a person with significant control
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Gaynor
Change date: 2019-07-23
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Change to a person with significant control
Date: 20 May 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luke Peter Thomas Twigg
Change date: 2019-05-17
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Peter Thomas Twigg
Change date: 2019-05-17
Documents
Change to a person with significant control
Date: 17 May 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luke Peter Thomas Twigg
Change date: 2019-05-17
Documents
Change person director company with change date
Date: 17 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-17
Officer name: Mr Luke Peter Thomas Twigg
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
Old address: 21 Pond Lane New Tupton Chesterfield Derbyshire S42 6BG England
Change date: 2019-05-17
New address: Unit 12 Wilson Business Park Harper Way Markham Vale Chesterfield Derbyshire S44 5JX
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change account reference date company previous extended
Date: 28 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2018
Action Date: 22 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-22
Charge number: 090307370001
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date
Date: 15 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-08
Officer name: Mr Luke Peter Thomas Twigg
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
New address: 21 Pond Lane New Tupton Chesterfield Derbyshire S42 6BG
Change date: 2016-02-08
Old address: 10 Heathfield Close Wingerworth Chesterfield Derbyshire S42 6RW
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Some Companies
STUIDO 5,BIRMINGHAM,B3 1QS
Number: | 11096384 |
Status: | ACTIVE |
Category: | Private Limited Company |
AGRICULTURAL COMMODITY EXCHANGE LTD
COTHILL,DUNS,TD10 6YW
Number: | SC465204 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TURNING HOUSE TREEN,PENZANCE,TR19 6LG
Number: | 08027806 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OLD VICARAGE CLOSE,WOLVERHAMPTON,WV5 9JQ
Number: | 01787821 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HEADINGLEY ROAD,BIRMINGHAM,B21 9QE
Number: | 10355969 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARRIERS WAY ESTATE,LIVERPOOL,L30 4XL
Number: | 00496399 |
Status: | ACTIVE |
Category: | Private Limited Company |